Advanced company searchLink opens in new window

MOTTRAM GROUP (HOLDINGS) LIMITED

Company number 03441974

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6,363,279.6
02 Oct 2015 CH01 Director's details changed for Mr Clive Bowen on 30 September 2015
02 Oct 2015 CH03 Secretary's details changed for Mr Clive Bowen on 30 September 2015
13 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6,363,279.6
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 6,363,279.6
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jul 2013 MR04 Satisfaction of charge 1 in full
03 Jul 2013 MR04 Satisfaction of charge 4 in full
12 Jun 2013 CH03 Secretary's details changed for Mr Clive Bowen on 27 March 2013
12 Jun 2013 CH01 Director's details changed for Mr Clive Bowen on 27 March 2013
12 Jun 2013 CH03 Secretary's details changed for Mr Clive Bowen on 27 March 2013
19 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
19 Oct 2012 TM01 Termination of appointment of a director
19 Oct 2012 AR01 Annual return made up to 30 September 2011 with full list of shareholders
11 Oct 2012 TM01 Termination of appointment of William Hughes as a director
17 Jul 2012 AA Accounts for a small company made up to 31 December 2011
28 Oct 2011 AD02 Register inspection address has been changed
07 Sep 2011 TM01 Termination of appointment of Justine Davila as a director
07 Sep 2011 AP01 Appointment of Mr James Henry Bertrand Newsome as a director
07 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 5
04 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 6
23 May 2011 AA Group of companies' accounts made up to 31 December 2010